Advanced company searchLink opens in new window

AMELIA BISHOP CONSULTING LIMITED

Company number 07556738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 AD01 Registered office address changed from 4 Napier Close Hawksworth Trading Estate Swindon SN2 1TY England to 27 Bradenham Road Bradenham Road Grange Park Swindon SN5 6EB on 8 July 2021
08 Jul 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 May 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Jul 2019 AD01 Registered office address changed from 7 Hyde Road Swindon SN2 7RR England to 4 Napier Close Hawksworth Trading Estate Swindon SN2 1TY on 5 July 2019
14 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 CH01 Director's details changed for Ms Amelia Jane Bishop on 1 December 2018
17 Aug 2018 AD01 Registered office address changed from Reeves & Co Argyle Commercial Centre Argyle Street Swindon SN2 8AR England to 7 Hyde Road Swindon SN2 7RR on 17 August 2018
30 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
14 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
07 Jun 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CERTNM Company name changed project services (swindon) LIMITED\certificate issued on 22/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
18 Mar 2016 AD01 Registered office address changed from 35 Celsus Grove Swindon SN1 4GE to Reeves & Co Argyle Commercial Centre Argyle Street Swindon SN2 8AR on 18 March 2016
12 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1